Search icon

THE TRAILER CENTER, INC.

Company Details

Name: THE TRAILER CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1997 (28 years ago)
Entity Number: 2202661
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 7199 PITTSFORD VICTOR RD, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARLO M KEOGEN Chief Executive Officer 7199 PITTSFORD-VICTOR RD, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
THE TRAILER CENTER, INC. DOS Process Agent 7199 PITTSFORD VICTOR RD, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2012-02-23 2020-02-13 Address 7199 PITTSFORD-VICTOR RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2006-01-18 2012-02-23 Address 7199 PITTSFORD-VICTOR RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2006-01-18 2020-02-13 Address EDWARD OR CHRISTINE ENSER, 7199 PITTSFORD VICTOR RD, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1999-12-07 2006-01-18 Address 2770 CANNAN RD, BLOOMFIELD, NY, 14669, USA (Type of address: Principal Executive Office)
1999-12-07 2006-01-18 Address 1430 BEAVER CREEK RD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200213060063 2020-02-13 BIENNIAL STATEMENT 2019-11-01
120223002513 2012-02-23 BIENNIAL STATEMENT 2011-11-01
060118002506 2006-01-18 BIENNIAL STATEMENT 2005-11-01
020115002808 2002-01-15 BIENNIAL STATEMENT 2001-11-01
991207002225 1999-12-07 BIENNIAL STATEMENT 1999-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22683.00
Total Face Value Of Loan:
22683.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
115400.00
Total Face Value Of Loan:
115400.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27500.00
Total Face Value Of Loan:
27500.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27740.62
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22683
Current Approval Amount:
22683
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
22835.48

Date of last update: 31 Mar 2025

Sources: New York Secretary of State